Search icon

WILLIAMS COMPANY BUILDING DIVISION, INC.

Company Details

Entity Name: WILLIAMS COMPANY BUILDING DIVISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: P02000089288
FEI/EIN Number 141842599
Address: 291 Southhall Lane, Maitland, FL, 32751, US
Mail Address: 291 Southhall Lane, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HUDDLESTON TAYLOR Agent 291 Southhall Ln, Maitland, FL, 327517252

Chief Executive Officer

Name Role Address
HUDDLESTON TAYLOR Chief Executive Officer 291 SOUTHALL LANE, MAITLAND, FL, 32751

President

Name Role Address
ROLLINS CHRIS President 291 SOUTHALL LANE, MAITLAND, FL, 32751

Treasurer

Name Role Address
WHITTY ROGER Treasurer 291 SOUTHALL LANE, MAITLAND, FL, 32751

Vice President

Name Role Address
BRAY JUSTIN Vice President 291 SOUTHALL LANE, MAITLAND, FL, 32751
OLBERDING MATT Vice President 291 SOUTHALL LANE, MAITLAND, FL, 32751

Chief Operating Officer

Name Role Address
KUBIN BRAD Chief Operating Officer 291 SOUTHALL LANE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 291 Southhall Ln, Maitland, FL 32751-7252 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-04 291 Southhall Lane, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-08-04 291 Southhall Lane, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 HUDDLESTON, TAYLOR No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
Amendment 2023-06-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State